Thamesport Interchange Limited


Thamesport Interchange started in year 2007 as Private Limited Company with registration number 06404380. The Thamesport Interchange company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Charing Cross at 1-3 Strand. Postal code: WC2N 5EH.

At present there are 4 directors in the the firm, namely Alistair T., Kate J. and Guy N. and others. In addition one secretary - Katie H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thamesport Interchange Limited Address / Contact

Office Address 1-3 Strand
Office Address2 London
Town Charing Cross
Post code WC2N 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06404380
Date of Incorporation Fri, 19th Oct 2007
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Katie H.

Position: Secretary

Appointed: 06 November 2023

Alistair T.

Position: Director

Appointed: 01 September 2023

Kate J.

Position: Director

Appointed: 01 September 2023

Guy N.

Position: Director

Appointed: 01 February 2023

Simon C.

Position: Director

Appointed: 01 May 2021

Sally K.

Position: Secretary

Appointed: 26 October 2023

Resigned: 06 November 2023

Julie T.

Position: Director

Appointed: 01 August 2021

Resigned: 01 September 2023

Cordelia O.

Position: Director

Appointed: 01 May 2021

Resigned: 01 February 2023

Megan B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 18 November 2022

Lawrence H.

Position: Secretary

Appointed: 16 January 2018

Resigned: 26 October 2023

Stuart H.

Position: Director

Appointed: 01 March 2017

Resigned: 31 December 2019

Jonathan B.

Position: Director

Appointed: 01 March 2017

Resigned: 01 May 2021

Nick H.

Position: Director

Appointed: 01 March 2017

Resigned: 01 August 2021

Prem G.

Position: Director

Appointed: 20 October 2016

Resigned: 01 March 2017

Rukshana Y.

Position: Secretary

Appointed: 20 October 2016

Resigned: 01 March 2017

Robert M.

Position: Director

Appointed: 18 February 2016

Resigned: 09 November 2016

Richard A.

Position: Director

Appointed: 18 February 2016

Resigned: 01 March 2017

Alice M.

Position: Secretary

Appointed: 18 February 2016

Resigned: 30 November 2018

Emmanuel F.

Position: Director

Appointed: 03 September 2013

Resigned: 30 October 2015

Malcolm C.

Position: Director

Appointed: 23 November 2012

Resigned: 01 March 2017

Mohammed A.

Position: Director

Appointed: 23 November 2012

Resigned: 17 November 2016

David F.

Position: Secretary

Appointed: 08 February 2011

Resigned: 30 November 2013

Heather R.

Position: Secretary

Appointed: 10 November 2010

Resigned: 18 February 2016

Heather R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 01 November 2010

Philip H.

Position: Secretary

Appointed: 19 November 2009

Resigned: 31 January 2011

Nicola D.

Position: Director

Appointed: 05 January 2009

Resigned: 23 November 2012

Victoria S.

Position: Secretary

Appointed: 26 September 2008

Resigned: 19 November 2009

Arthur P.

Position: Director

Appointed: 28 August 2008

Resigned: 31 October 2008

Colin S.

Position: Director

Appointed: 31 March 2008

Resigned: 23 November 2012

Edward A.

Position: Director

Appointed: 19 October 2007

Resigned: 30 April 2008

Paul B.

Position: Director

Appointed: 19 October 2007

Resigned: 29 August 2008

Phillip K.

Position: Director

Appointed: 19 October 2007

Resigned: 31 March 2008

Emma C.

Position: Secretary

Appointed: 19 October 2007

Resigned: 26 September 2008

Mark N.

Position: Secretary

Appointed: 19 October 2007

Resigned: 01 November 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is National Grid Commercial Holdings Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Grid Commercial Holdings Limited

1-3 Strand, London, WC2N 5EH, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 4042700
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (25 pages)

Company search

Advertisements